Edlesborough
Dunstable
Bedfordshire
LU6 2JH
Secretary Name | Jacqueline Holliday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2000(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 August 2001) |
Role | Company Director |
Correspondence Address | 3 The Willows Edlesborough Dunstable Bedfordshire LU6 2JH |
Director Name | Maureen Elaine Donnebaum |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 1991(8 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | Hollingsworth Lodge Botley Road Chesham Buckinghamshire HP5 1XG |
Director Name | Mr Ronald Alois Donnebaum |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | Hollingsworth Lodge Botley Road Chesham Buckinghamshire HP5 1XG |
Director Name | Adrian Richard Holliday |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 1992) |
Role | Company Director |
Correspondence Address | 14 Hilton Avenue Dunstable Bedfordshire LU6 3QF |
Director Name | Mr Michael Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 1991(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 11 North Star Drive Leighton Buzzard Bedfordshire LU7 8DP |
Director Name | Ms Rose Woodcock |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years after company formation) |
Appointment Duration | 7 months (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | 35 King Street Dunstable Bedfordshire LU5 4BJ |
Secretary Name | Maureen Elaine Donnebaum |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 April 1991(8 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | Hollingsworth Lodge Botley Road Chesham Buckinghamshire HP5 1XG |
Registered Address | 5 Southampton Place London WC1A 2DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £719,456 |
Gross Profit | £335,654 |
Net Worth | £60,798 |
Cash | £45,348 |
Current Liabilities | £263,559 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2001 | Application for striking-off (1 page) |
17 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
6 September 2000 | Return made up to 30/09/99; full list of members (8 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 August 2000 | Secretary resigned;director resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1998 | Return made up to 30/09/98; full list of members
|
16 October 1998 | Registered office changed on 16/10/98 from: unit 61 chiltern trading estate grovebury road leighton buzzard bedfordshire LU7 7EE (1 page) |
20 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 October 1997 | Return made up to 30/09/97; full list of members
|
9 October 1997 | Registered office changed on 09/10/97 from: searl house 92 chiswick high road london W4 1SH (1 page) |
18 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 February 1997 | Auditor's resignation (1 page) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
27 June 1996 | Return made up to 30/09/95; full list of members; amend (7 pages) |
16 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |